This company is commonly known as Cliffsend Ideal Ltd. The company was founded 9 years ago and was given the registration number 09613261. The firm's registered office is in BEDFORD. You can find them at 60 Miller Road, , Bedford, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | CLIFFSEND IDEAL LTD |
---|---|---|
Company Number | : | 09613261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Miller Road, Bedford, United Kingdom, MK42 9NZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
Flat 41, Falcon House, Gurnell Grove, London, United Kingdom, W13 0AE | Director | 10 September 2019 | Active |
Flat 2, 50 Bessborough Road, Harrow, United Kingdom, HA1 3DJ | Director | 31 October 2018 | Active |
60 Miller Road, Bedford, United Kingdom, MK42 9NZ | Director | 26 August 2020 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 13 October 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 May 2015 | Active |
19, Hibernia Road, Hounslow, United Kingdom, TW3 3RU | Director | 11 April 2017 | Active |
Flat C, 9 New Wynd, Montrose, United Kingdom, DD10 8RB | Director | 29 July 2015 | Active |
12 Falls Green Avenue, Manchester, England, M40 2BL | Director | 22 January 2018 | Active |
15, Gratton Court, Staveley, Chesterfield, United Kingdom, S43 3YX | Director | 15 February 2016 | Active |
759a Harrow Road, Wembley, United Kingdom, HA0 2LW | Director | 08 April 2019 | Active |
13 Springwell Court, Springwell Road, Hounslow, United Kingdom, TW4 7RJ | Director | 13 October 2017 | Active |
36 Solway Close, Hounslow, United Kingdom, TW4 7DH | Director | 12 November 2020 | Active |
333b, Shear Brow, Blackburn, United Kingdom, BB1 8DS | Director | 12 November 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Agnelo Silva | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 36 Solway Close, Hounslow, United Kingdom, TW4 7DH |
Nature of control | : |
|
Mr Adrian Anghel | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 60 Miller Road, Bedford, United Kingdom, MK42 9NZ |
Nature of control | : |
|
Mr Asad Ali | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | Pakistani |
Country of residence | : | United Kingdom |
Address | : | Flat 41, Falcon House, London, United Kingdom, W13 0AE |
Nature of control | : |
|
Mr Alexandru Raduta | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 759a Harrow Road, Wembley, United Kingdom, HA0 2LW |
Nature of control | : |
|
Miss Alexandra Ana | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 50 Bessborough Road, Harrow, United Kingdom, HA1 3DJ |
Nature of control | : |
|
Mr Maud Tipary | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 2 Gladstone Mews, London, England, NW6 7XX |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mrs Gueule Martine Kesse | ||
Notified on | : | 22 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 12 Falls Green Avenue, Manchester, England, M40 2BL |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Mr Mandeep Singh Sareen | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Springwell Court, Springwell Road, Hounslow, United Kingdom, TW4 7RJ |
Nature of control | : |
|
Pedro Fernandes | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Hibernia Road, Hounslow, United Kingdom, TW3 3RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.